Advanced company searchLink opens in new window

PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED

Company number 00328933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2012 MISC Section 519 ca 2006
05 Jul 2012 AUD Auditor's resignation
20 Mar 2012 AA Full accounts made up to 31 December 2011
14 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 09/02/2012
11 Jan 2012 AP01 Appointment of Mr Ian Thomas Bailey as a director
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Oct 2011 AD04 Register(s) moved to registered office address
05 Aug 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 CH01 Director's details changed for Andrew Charles Fisher on 4 August 2011
05 Aug 2011 CH01 Director's details changed for Peter Stuart Crook on 4 August 2011
29 Jul 2011 CH01 Director's details changed for Peter Stuart Crook on 18 July 2011
04 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 02/02/2011
19 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re credit agreement 12/01/2011
17 Jan 2011 AD01 Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
17 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
12 Oct 2010 TM01 Termination of appointment of Michael Palmer as a director
13 Sep 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 24/02/2010
02 Mar 2010 TM01 Termination of appointment of Richard Hopwood as a director
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Oct 2009 CH03 Secretary's details changed for Emma Gayle Versluys on 1 October 2009